OPUS LAND NORTH (UNION MILLS) LIMITED

35 Brook Street, Ilkley, LS29 8AG, West Yorkshire
StatusACTIVE
Company No.09447738
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

OPUS LAND NORTH (UNION MILLS) LIMITED is an active private limited company with number 09447738. It was incorporated 9 years, 2 months, 25 days ago, on 19 February 2015. The company address is 35 Brook Street, Ilkley, LS29 8AG, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander David William Price

Termination date: 2023-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Alexander Allen

Appointment date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-27

Psc name: Palmer Capital Partners Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Leeds and London Holdings Limited

Notification date: 2017-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-27

Officer name: Mr Robert Simon Rowell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-27

Officer name: Raymond John Stewart Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-27

Officer name: Mr Alexander Ellis Munro

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE PHYSIOTHERAPY LIMITED

75 GROVE ROAD,HARPENDEN,AL5 1EN

Number:10789657
Status:ACTIVE
Category:Private Limited Company

BBL (UK) SERVICES LLP

4TH FLOOR,LONDON,EC4A 2AH

Number:OC310690
Status:ACTIVE
Category:Limited Liability Partnership

EPM INTERIORS LIMITED

47 KEATS SQUARE KEATS SQUARE,CHELMSFORD,CM3 5XZ

Number:08796534
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GB INTEGRATED SYSTEMS LTD

INNOVATION HOUSE,BURNLEY,BB11 3BB

Number:06009094
Status:ACTIVE
Category:Private Limited Company

GILMAX (BOAT BUILDERS) LIMITED

ADAM HOUSE,LONDON,W1X 1FF

Number:01204780
Status:LIQUIDATION
Category:Private Limited Company

HASSLE FREE FINANCIAL SOLUTIONS LTD

195 ST MARY'S LANE,UPMINSTER,RM14 3BU

Number:07681941
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source